FRONTLINE BATHROOMS LTD.
Overview
Company Name | FRONTLINE BATHROOMS LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02533308 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FRONTLINE BATHROOMS LTD.?
- Wholesale of hardware, plumbing and heating equipment and supplies (46740) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is FRONTLINE BATHROOMS LTD. located?
Registered Office Address | Head Office Industrial Estate LL77 7JA Llangefni Anglesey Wales |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FRONTLINE BATHROOMS LTD.?
Company Name | From | Until |
---|---|---|
FRONTLINE CERAMICS LIMITED | Aug 21, 1990 | Aug 21, 1990 |
What are the latest accounts for FRONTLINE BATHROOMS LTD.?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for FRONTLINE BATHROOMS LTD.?
Last Confirmation Statement Made Up To | Sep 07, 2025 |
---|---|
Next Confirmation Statement Due | Sep 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 07, 2024 |
Overdue | No |
What are the latest filings for FRONTLINE BATHROOMS LTD.?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||
Confirmation statement made on Sep 07, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ian Christopher Anthony Northen as a director on Feb 06, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 07, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 24, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||
Termination of appointment of Charles Peter Bithell as a director on Apr 28, 2023 | 1 pages | TM01 | ||
Appointment of Mr Jonathan Barry White as a director on Mar 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Martin John Sockett as a director on Sep 05, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Aug 24, 2022 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||
Registered office address changed from Head Office Industrial Estate Llangefni Anglesey LL77 7HL Wales to Head Office Industrial Estate Llangefni Anglesey LL77 7JA on Mar 29, 2022 | 1 pages | AD01 | ||
Notification of Patagonia Bidco Limited as a person with significant control on Dec 31, 2021 | 2 pages | PSC02 | ||
Cessation of Grafton Group (Uk) Plc as a person with significant control on Dec 31, 2021 | 1 pages | PSC07 | ||
Appointment of Ian Christopher Anthony Northen as a director on Dec 31, 2021 | 2 pages | AP01 | ||
Appointment of Mr Andrew Thomas Wagstaff as a director on Dec 31, 2021 | 2 pages | AP01 | ||
Appointment of Mr Charles Peter Bithell as a director on Dec 31, 2021 | 2 pages | AP01 | ||
Appointment of Martin John Sockett as a director on Dec 31, 2021 | 2 pages | AP01 | ||
Registered office address changed from Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW United Kingdom to Head Office Industrial Estate Llangefni Anglesey LL77 7HL on Jan 14, 2022 | 1 pages | AD01 | ||
Termination of appointment of Brian O'hara as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Termination of appointment of Jonathon Paul Sowton as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Termination of appointment of Gavin Slark as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Termination of appointment of David Llewelyn Arnold as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Termination of appointment of Grafton Group Secretarial Services Limited as a secretary on Dec 31, 2021 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||
Who are the officers of FRONTLINE BATHROOMS LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JEFFERSON, Nicola Mary, Ms. | Director | Industrial Estate LL77 7JA Llangefni Head Office Anglesey Wales | England | British | Company Director | 102775350001 | ||||||||||||
WAGSTAFF, Andrew Thomas | Director | Industrial Estate Llangefni Head Office Anglesey Wales | Wales | British | Company Director | 279124210001 | ||||||||||||
WHITE, Jonathan Barry, Mr. | Director | Industrial Estate LL77 7JA Llangefni Head Office Anglesey Wales | United Kingdom | British | Chartered Accountant | 307899110001 | ||||||||||||
RODEN, Angela Jayne | Secretary | Holly House Green Lane, North Duffield YO8 5RR Selby North Yorkshire | British | Company Director | 44768260002 | |||||||||||||
GRAFTON GROUP SECRETARIAL SERVICES LIMITED | Secretary | c/o Grafton Group Plc Heron House Corrig Road Sandyford Industrial Estate Dublin 18 Ireland |
| 97259990001 | ||||||||||||||
ALDRIDGE, Malcolm Robert | Director | Canwick Road 1224 LN5 5NH Lincoln Pelham House England | United Kingdom | British | Director | 190085720001 | ||||||||||||
ARNOLD, David Llewelyn | Director | 2 Wythall Green Way Wythall B47 6LW Birmingham Ground Floor, Boundary House United Kingdom | United Kingdom | British | Finance Director | 181213200001 | ||||||||||||
BITHELL, Charles Peter | Director | Industrial Estate Llangefni Head Office Anglesey Wales | England | British | Company Director | 70732940003 | ||||||||||||
GREENWOOD, Stuart | Director | Fishpool Street AL3 4RF St. Albans Aquis Court 31 Hertfordshire | England | British | Dealer In Bathroom Hardware | 118913440001 | ||||||||||||
HALL, Nicholas | Director | 2 Wythall Green Way Wythall B47 6LW Birmingham Ground Floor, Boundary House United Kingdom | United Kingdom | British | Director | 152670050001 | ||||||||||||
MARTIN, Leo James | Director | c/o Grafton Group Plc Heron House Corrig Road Sandyford Industrial Estate Dublin 18 Ireland | Ireland | Irish | Director | 144555840001 | ||||||||||||
NORTHEN, Ian Christopher Anthony | Director | Industrial Estate Llangefni Head Office Anglesey Wales | England | British | Company Director | 283890140001 | ||||||||||||
O'HARA, Brian | Director | c/o Grafton Group Plc Heron House Corrig Road Sandyford Industrial Estate Dublin 18 Ireland | Ireland | Irish | Accountant | 181212990001 | ||||||||||||
O'NUALLAIN, Colm | Director | Heron House Corrig Road Sandyford Industrial Estate C/O Grafton Group Plc Dublin 18 Ireland | Ireland | Irish | Director | 79602480001 | ||||||||||||
RODEN, Angela Jayne | Director | Fishpool Street AL3 4RF St. Albans Aquis Court 31 Hertfordshire | British | Company Director | 44768260002 | |||||||||||||
RODEN, Michael Anthony | Director | Fishpool Street AL3 4RF St. Albans Aquis Court 31 Hertfordshire | United Kingdom | British | Dealer In Bathroom Hardware | 139630880001 | ||||||||||||
SAMMON, Michael Anthony | Director | Oxford Business Park South OX4 9JF Oxford PO BOX 1586, Gemini One, John Smith Drive United Kingdom | United Kingdom | British | Sales And Marketing Director | 152669860002 | ||||||||||||
SLARK, Gavin | Director | 2 Wythall Green Way Wythall B47 6LW Birmingham Ground Floor, Boundary House United Kingdom | United Kingdom | British | Company Director | 162972090002 | ||||||||||||
SOCKETT, Martin John | Director | Garsington Road Cowley OX4 2PG Oxford 1st Floor West, Unipart House England | England | British | Company Director | 291426940001 | ||||||||||||
SOWTON, Jonathon Paul | Director | RH4 1QT Dorking Oak Green House, 250-256 High Street Surrey United Kingdom | England | British | Director | 151407670001 | ||||||||||||
WATSON, Roy Anthony | Director | 2 Grange Holt Alwoodley LS17 7TY Leeds West Yorkshire | British | Dealer In Bathroom Hardware | 32082980001 |
Who are the persons with significant control of FRONTLINE BATHROOMS LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Patagonia Bidco Limited | Dec 31, 2021 | Bartholomew Lane EC2N 2AX London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Grafton Group (Uk) Plc | Apr 06, 2016 | 250-256 High Street RH4 1QT Dorking Oak Green House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0